Western Rotorua Limited was started on 25 Sep 1995 and issued a New Zealand Business Number of 9429038415166. The registered LTD company has been managed by 7 directors: Neville Roy Chandler - an active director whose contract began on 23 Apr 2019,
Craig Edgeworth Horrocks - an inactive director whose contract began on 30 Jul 1997 and was terminated on 23 Apr 2019,
Ray Stonelake - an inactive director whose contract began on 20 Jul 2006 and was terminated on 01 Aug 2015,
Alan Gregory Sayers - an inactive director whose contract began on 23 Apr 2012 and was terminated on 25 Sep 2012,
Graham Mackenzie - an inactive director whose contract began on 11 May 2007 and was terminated on 30 Jul 2009.
As stated in our data (last updated on 24 Mar 2024), the company filed 1 address: 67A Lincoln Street, Mangawhai Heads, Mangawhai, 0505 (types include: registered, physical).
Up to 24 May 2019, Western Rotorua Limited had been using 30 Norwich Street, Eden Terrace, Auckland as their registered address.
BizDb found more names used by the company: from 14 Jul 1997 to 16 May 2019 they were called Zorb New Zealand Limited, from 25 Sep 1995 to 14 Jul 1997 they were called Truton Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Western Rd Limited (an entity) located at Mangawhai Heads, Mangawhai postcode 0505. Western Rotorua Limited is categorised as "Outdoor adventure operation nec" (business classification R913973).
Principal place of activity
Western Road, Ngongotaha, Rotorua, 3010 New Zealand
Previous addresses
Address: 30 Norwich Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 29 Sep 2015 to 24 May 2019
Address: S16, 160 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Sep 2012 to 29 Sep 2015
Address: Level 8, 3 -13 Shortland Street, Auckland City New Zealand
Registered & physical address used from 10 Sep 2008 to 20 Sep 2012
Address: Level 1, 3 Shortland St, Auckland
Physical & registered address used from 04 Sep 2006 to 10 Sep 2008
Address: 19a Bournemouth Terrace, Murrays Bay, Auckland
Physical & registered address used from 28 Jan 2003 to 04 Sep 2006
Address: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 26 Jul 1999 to 28 Jan 2003
Address: 4 Elsfield Place, Torbay, Auckland
Physical address used from 26 Jul 1999 to 28 Jan 2003
Address: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 26 Jul 1999 to 26 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Western Rd Limited Shareholder NZBN: 9429038470097 |
Mangawhai Heads Mangawhai 0505 New Zealand |
25 Sep 1995 - |
Ultimate Holding Company
Neville Roy Chandler - Director
Appointment date: 23 Apr 2019
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 23 Apr 2019
Craig Edgeworth Horrocks - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 23 Apr 2019
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 12 Sep 2012
Ray Stonelake - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 01 Aug 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Sep 2012
Alan Gregory Sayers - Director (Inactive)
Appointment date: 23 Apr 2012
Termination date: 25 Sep 2012
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 23 Apr 2012
Graham Mackenzie - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 30 Jul 2009
Address: Devonport, Auckland, 0624 New Zealand
Address used since 11 May 2007
Andrew William Akers - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 23 Aug 2006
Address: Murrays Bay, Auckland,
Address used since 20 Jan 2003
Brian James Joyce - Director (Inactive)
Appointment date: 26 Sep 1995
Termination date: 30 Jul 1997
Address: Browns Bay, Auckland,
Address used since 26 Sep 1995
Shun-da Construction Limited
3e Exmouth Street
Arawa Panelbeaters Limited
8 Exmouth Street
Heat Pump Pool Solutions Limited
Flat 2, 9 Basque Road
Citroen Car Club (auckland) Incorporated
8/9 Basque Road
Auckland Dragon Boat Association Incorporated
2d Diamond Street
Pacific Airways Limited
135 Newton Road
Analysis Marketing Limited
C/o Christie & Associates
Boating Nz 2020 Limited
Level 1
Tbc Adventures Limited
Level 1, 26 Crummer Road
The Good Tent Company Limited
4/30 Mountain View Road
Tree Adventures Limited
Level 4, 253 Queen Street
Western Rd Limited
30 Norwich Street